Background WavePink WaveYellow Wave

ASTON MEADOWS MANAGEMENT COMPANY LIMITED (12121684)

ASTON MEADOWS MANAGEMENT COMPANY LIMITED (12121684) is an active UK company. incorporated on 25 July 2019. with registered office in Tarporley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ASTON MEADOWS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include HUGHES, Michael Lloyd, STRANGE, Joanna Ella, THOMPSON, Shane Paul.

Company Number
12121684
Status
active
Type
ltd
Incorporated
25 July 2019
Age
6 years
Address
Unit 7, Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUGHES, Michael Lloyd, STRANGE, Joanna Ella, THOMPSON, Shane Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON MEADOWS MANAGEMENT COMPANY LIMITED

ASTON MEADOWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 July 2019 with the registered office located in Tarporley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ASTON MEADOWS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12121684

LTD Company

Age

6 Years

Incorporated 25 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Unit 7, Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Previous Addresses

Suite 4 King Street Manchester M2 6AW England
From: 25 July 2019To: 11 December 2023
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Jan 21
Owner Exit
Dec 21
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

TRUSTGREEN (RFS) LIMITED

Active
Eaton Lane, TarporleyCW6 9DL
Corporate secretary
Appointed 22 Aug 2023

HUGHES, Michael Lloyd

Active
Eaton Lane, TarporleyCW6 9DL
Born May 1988
Director
Appointed 03 Dec 2024

STRANGE, Joanna Ella

Active
Eaton Lane, TarporleyCW6 9DL
Born April 1964
Director
Appointed 03 Dec 2024

THOMPSON, Shane Paul

Active
Eaton Lane, TarporleyCW6 9DL
Born September 1990
Director
Appointed 03 Dec 2024

CHADWICK, Mark Lee

Resigned
Bramhall Lane South, StockportSK7 3EP
Born March 1971
Director
Appointed 25 Jul 2019
Resigned 23 Dec 2020

CUMMINGS, Michael John

Resigned
King Street, ManchesterM2 6AW
Born October 1972
Director
Appointed 25 Jul 2019
Resigned 22 Aug 2023

GOODMAN, Benjamin Thomas

Resigned
Eaton Lane, TarporleyCW6 9DL
Born January 1993
Director
Appointed 22 Aug 2023
Resigned 30 Oct 2024

MADDOCK, Ashley Peter

Resigned
Eaton Lane, TarporleyCW6 9DL
Born April 1981
Director
Appointed 30 Oct 2024
Resigned 02 Jan 2025

Persons with significant control

1

0 Active
1 Ceased
King Street, ManchesterM2 6AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2019
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 August 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 August 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Incorporation Company
25 July 2019
NEWINCIncorporation